Company NameBolt Mezzanine Limited
Company StatusDissolved
Company Number07151405
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 1 month ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2017(7 years after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2018)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed09 April 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Tommy Harry Vilhelm Karlsson
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitemartindalefarmer.co.uk

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £0.01Nut Bond LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,095,000
Gross Profit£34,102,000
Net Worth-£38,101,000
Cash£7,522,000
Current Liabilities£16,698,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

19 June 2017Delivered on: 23 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
24 November 2010Delivered on: 7 December 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in and to the key-man policies being insurer legal & general life assured richard anthony de souza policy no:015991411-8 sum assured £500,000.00 term 3 years commencement date 29TH october 2010 see image for full details.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 November 2010Delivered on: 17 November 2010
Satisfied on: 25 July 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the key-man policies being insurer legal and general assurance society, life assured martin james sillitto, policy number 015955519-2 together with all rights and remedies and all monies proceeds and claims see image for full details.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2018Cessation of Nut Bond Limited as a person with significant control on 21 December 2017 (1 page)
1 February 2018Notification of Orphea Limited as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Notification of Bolt Equity Limited as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017 (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
28 December 2017Satisfaction of charge 071514050006 in full (1 page)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 June 2017Registration of charge 071514050006, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 June 2017Registration of charge 071514050006, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 March 2017Satisfaction of charge 071514050005 in full (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Satisfaction of charge 071514050004 in full (1 page)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 3 in full (2 pages)
7 March 2017Satisfaction of charge 071514050005 in full (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Satisfaction of charge 071514050004 in full (1 page)
7 March 2017Satisfaction of charge 3 in full (2 pages)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (43 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (43 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
11 February 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
21 July 2015Registration of charge 071514050005, created on 17 July 2015 (73 pages)
21 July 2015Registration of charge 071514050005, created on 17 July 2015 (73 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (37 pages)
9 March 2015Group of companies' accounts made up to 30 June 2014 (37 pages)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
26 November 2014Registration of charge 071514050004, created on 25 November 2014 (29 pages)
26 November 2014Registration of charge 071514050004, created on 25 November 2014 (29 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 February 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
7 January 2014Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages)
7 January 2014Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
14 February 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
14 February 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2012Statement of capital on 15 June 2012
  • GBP 1,000
(4 pages)
15 June 2012Consolidation of shares on 12 June 2012 (5 pages)
15 June 2012Consolidation of shares on 12 June 2012 (5 pages)
15 June 2012Solvency statement dated 12/06/12 (1 page)
15 June 2012Solvency statement dated 12/06/12 (1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 12/06/2012
(1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 12/06/2012
(1 page)
15 June 2012Statement of capital on 15 June 2012
  • GBP 1,000
(4 pages)
15 June 2012Statement by directors (1 page)
15 June 2012Statement by directors (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
8 November 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
24 June 2011Appointment of Mr Jason Grover as a director (2 pages)
24 June 2011Appointment of Mr Jason Grover as a director (2 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
13 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
13 October 2010Termination of appointment of Andrew Oades as a director (1 page)
13 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
13 October 2010Termination of appointment of Andrew Oades as a director (1 page)
24 May 2010Director's details changed for Thomas Engelen on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Thomas Engelen on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
20 May 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
20 May 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 21,688,018
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 21,688,018
(4 pages)
22 April 2010Appointment of Thomas Engelen as a director (3 pages)
22 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
22 April 2010Appointment of Thomas Engelen as a director (3 pages)
22 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
21 April 2010Resolutions
  • RES13 ‐ Acquire the entire issued share capital 09/04/2010
(4 pages)
21 April 2010Resolutions
  • RES13 ‐ Acquire the entire issued share capital 09/04/2010
(4 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 April 2010Termination of appointment of William Yuill as a director (2 pages)
16 April 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
16 April 2010Termination of appointment of William Yuill as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 April 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
9 February 2010Incorporation (42 pages)
9 February 2010Incorporation (42 pages)